Company NameGlenmore (J2 Ashford) Limited
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number05667460
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(8 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameGlenmore Commercial Estates Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU

Contact

Telephone020 79350100
Telephone regionLondon

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27 at £1Dalewalk LTD
27.00%
Ordinary
27 at £1Glenmore Business Park (Ashford) Management LTD
27.00%
Ordinary
20 at £1D & D Autos (Ashford) LTD
20.00%
Ordinary
14 at £1Rowanmoor Trustees LTD & Mark Henry Simmonds
14.00%
Ordinary
12 at £1Jennifer Jane Murray & Duncan John Murray
12.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,581
Current Liabilities£12,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

11 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
3 June 2021Amended micro company accounts made up to 31 December 2020 (5 pages)
14 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 April 2018Director's details changed for Mr Daniel James Rubin on 25 April 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Glenmore Commercial Estates Limited as a director on 17 June 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Daniel James Rubin on 5 January 2015 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 74
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 74
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Glenmore Commercial Estates Limited on 5 January 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Daniel James Rubin on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
24 August 2010Director's details changed for Mr Daniel James Rubin on 24 August 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page)
7 January 2010Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page)
7 January 2010Director's details changed for Glenmore Commercial Estates Limited on 5 January 2010 (1 page)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 74
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 74
(2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page)
13 October 2009Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Director's change of particulars / glenmore commercial estates LIMITED / 05/01/2008 (1 page)
5 January 2009Director's change of particulars / glenmore commercial estates LIMITED / 05/01/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 April 2007Ad 30/03/07--------- £ si 18@1=18 £ ic 40/58 (2 pages)
19 April 2007Ad 30/03/07--------- £ si 18@1=18 £ ic 40/58 (2 pages)
24 March 2007Ad 12/03/07--------- £ si 12@1=12 £ ic 28/40 (2 pages)
24 March 2007Ad 12/03/07--------- £ si 12@1=12 £ ic 28/40 (2 pages)
14 March 2007Ad 26/02/07--------- £ si 27@1=27 £ ic 1/28 (2 pages)
14 March 2007Ad 26/02/07--------- £ si 27@1=27 £ ic 1/28 (2 pages)
11 January 2007Return made up to 05/01/07; full list of members (2 pages)
11 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
21 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)